Carvansons (northern) Limited BURY


Carvansons (Northern) Limited was dissolved on 2021-09-21. Carvansons (northern) was a private limited company that could have been found at Hollins Vale Works, Hollins Vale, Bury, BL9 8QG, Lancashire. The company (formally started on 1998-04-27) was run by 2 directors and 1 secretary.
Director John W. who was appointed on 27 April 1998.
Director Luke W. who was appointed on 27 April 1998.
Moving on to the secretaries, we can name: Christine W. appointed on 30 May 2000.

The company was categorised as "other manufacturing n.e.c." (32990). As stated in the official database, there was a name change on 2003-06-06 and their previous name was Carvansons. The latest confirmation statement was sent on 2020-04-27 and last time the statutory accounts were sent was on 30 April 2019. 2016-04-27 was the date of the last annual return.

Carvansons (northern) Limited Address / Contact

Office Address Hollins Vale Works
Office Address2 Hollins Vale
Town Bury
Post code BL9 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553683
Date of Incorporation Mon, 27th Apr 1998
Date of Dissolution Tue, 21st Sep 2021
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Tue, 11th May 2021
Last confirmation statement dated Mon, 27th Apr 2020

Company staff

Christine W.

Position: Secretary

Appointed: 30 May 2000

John W.

Position: Director

Appointed: 27 April 1998

Luke W.

Position: Director

Appointed: 27 April 1998

Howard T.

Position: Nominee Secretary

Appointed: 27 April 1998

Resigned: 27 April 1998

John W.

Position: Secretary

Appointed: 27 April 1998

Resigned: 30 May 2000

People with significant control

Luke W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carvansons June 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Balance Sheet
Debtors395 773395 773
Property Plant Equipment49 87049 870
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 697
Amounts Owed By Group Undertakings Participating Interests375 774375 774
Depreciation Rate Used For Property Plant Equipment 15
Net Current Assets Liabilities395 773395 773
Property Plant Equipment Gross Cost 138 567
Total Assets Less Current Liabilities445 643445 643
Trade Debtors Trade Receivables19 99919 999

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, May 2019
Free Download (4 pages)

Company search

Advertisements